Company NameSelkirk House (No 1) Limited
Company StatusDissolved
Company Number01044908
CategoryPrivate Limited Company
Incorporation Date6 March 1972(52 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDonald Alexander Main
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleGroup Finance Director Forte Plc
Correspondence AddressMahogany Hall
The Common
Chipperfield
Hertfordshire
WD4 9BX
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusCurrent
Appointed15 November 1992(20 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(20 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleGroup Company Secretary Forte Plc
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1992(20 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleGroup Financial Controller Forte Plc
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameThe Hon Sir Rocco Giovanni Forte
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 1996)
RoleChairman/Chief Executive Forte Tlc
Country of ResidenceEngland
Correspondence Address21 Cheyne Gardens
London
SW3 5QT
Director NameGeorge Frederick Little Proctor
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(20 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 February 1996)
RoleCommercial Director Forte Plc
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tile House 35 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH

Location

Registered Address166,High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£95,630,000
Current Liabilities£19,954,000

Accounts

Latest Accounts31 January 1992 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 January 2007Dissolved (1 page)
5 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2006Liquidators statement of receipts and payments (5 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
14 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
13 August 2001Liquidators statement of receipts and payments (5 pages)
15 January 2001Liquidators statement of receipts and payments (6 pages)
10 August 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
28 July 1999Liquidators statement of receipts and payments (5 pages)
22 January 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Liquidators statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
18 July 1997Liquidators statement of receipts and payments (5 pages)
24 January 1997Sec of state rel of liq (1 page)
22 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 January 1997Appointment of a voluntary liquidator (1 page)
15 January 1997Liquidators statement of receipts and payments (5 pages)
12 July 1996Liquidators statement of receipts and payments (5 pages)
24 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
25 July 1995Liquidators statement of receipts and payments (10 pages)
12 July 1994Liquidators statement of receipts and payments (5 pages)
15 February 1994Liquidators statement of receipts and payments (5 pages)
17 December 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
23 November 1992Return made up to 15/11/92; full list of members (10 pages)
5 September 1990Full accounts made up to 31 January 1990 (16 pages)
20 September 1989Full accounts made up to 31 October 1988 (15 pages)
15 March 1989Full group accounts made up to 25 October 1987 (31 pages)
1 November 1988Return made up to 29/04/88; bulk list available separately (5 pages)
18 August 1987Full group accounts made up to 26 October 1986 (26 pages)
7 June 1986Full accounts made up to 27 October 1985 (17 pages)
3 June 1986Full accounts made up to 31 October 1984 (16 pages)